- Company Overview for CORNBERG PLC (09138072)
- Filing history for CORNBERG PLC (09138072)
- People for CORNBERG PLC (09138072)
- More for CORNBERG PLC (09138072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2018 | RP05 | Registered office address changed to PO Box 4385, 09138072: Companies House Default Address, Cardiff, CF14 8LH on 23 April 2018 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
16 Jul 2017 | PSC02 | Notification of Cor Management Ltd as a person with significant control on 6 July 2017 | |
16 Jul 2017 | PSC07 | Cessation of Peter Paul Adam as a person with significant control on 5 July 2017 | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 | |
03 Sep 2015 | CH02 | Director's details changed for Cor Management Ltd on 3 September 2015 | |
03 Sep 2015 | CH04 | Secretary's details changed for Peter P Adam on 3 September 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
23 Jan 2015 | AP04 | Appointment of Peter P Adam as a secretary on 1 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of Peter P Adam as a secretary on 31 December 2014 | |
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|